Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED
Company Information for

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB,
Company Registration Number
SC161699
Private Limited Company
Active

Company Overview

About Davidson Chalmers Stewart (nominees) Ltd
DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED was founded on 1995-11-17 and has its registered office in Midlothian. The organisation's status is listed as "Active". Davidson Chalmers Stewart (nominees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
MIDLOTHIAN
EH2 4DB
Other companies in EH2
 
Previous Names
DAVIDSON CHALMERS (NOMINEES) LIMITED01/05/2019
Filing Information
Company Number SC161699
Company ID Number SC161699
Date formed 1995-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2000-11-14
ANDREW SIMON CHALMERS
Director 1995-11-17
ANDREW JAMES JONATHAN DRANE
Director 2001-11-01
STUART DUNCAN
Director 1995-11-17
CRAIG STIRLING
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRYCE NICHOLAS MELVILLE
Director 2005-03-01 2009-07-31
GORDON LINDSAY DAVIDSON
Director 1995-11-17 2004-04-30
MICHAEL ANTHONY KANE
Director 2001-11-01 2004-04-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 1995-11-17 2000-11-14
MARGARET MARY DAWSON
Director 2000-03-14 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BENELUX BELGIUM LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2013-12-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARUM AND DEWAR LIMITED Company Secretary 2006-10-13 CURRENT 1996-09-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WPS HOLDINGS (UK) LIMITED Company Secretary 2005-09-30 CURRENT 2004-05-04 Dissolved 2017-04-04
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MHR REALISATIONS LIMITED Company Secretary 2005-07-26 CURRENT 2005-05-19 Liquidation
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HILLBURN PROPERTIES LIMITED Company Secretary 2004-11-19 CURRENT 2002-12-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CRAIGIE ESTATES LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CKI SEAFOODS SCOTLAND LIMITED Company Secretary 2003-03-18 CURRENT 1999-11-09 Dissolved 2015-03-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DBR SCOTLAND LIMITED Company Secretary 2000-07-05 CURRENT 2000-07-05 Dissolved 2015-02-27
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TIME RECRUITMENT SERVICES LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED JABIL CIRCUIT LIMITED Company Secretary 1999-12-07 CURRENT 1992-12-24 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED SERCEL ENGLAND LIMITED Company Secretary 1999-11-19 CURRENT 1988-06-21 Active - Proposal to Strike off
ANDREW JAMES JONATHAN DRANE SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. Director 2017-07-25 CURRENT 2004-07-07 Active
STUART DUNCAN DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED Director 2008-09-29 CURRENT 1999-10-28 Active
CRAIG STIRLING DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED Director 2008-09-29 CURRENT 1999-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-21CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-06-08CH01Director's details changed for Mr Stuart Duncan on 2022-05-02
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-18PSC05Change of details for Davidson Chalmers Llp as a person with significant control on 2019-05-01
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2019-05-01CERTNMCompany name changed davidson chalmers (nominees) LIMITED\certificate issued on 01/05/19
2019-05-01RES15CHANGE OF COMPANY NAME 06/10/22
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-04CH01Director's details changed for Mr Andrew Simon Chalmers on 2016-10-28
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mr Stuart Duncan on 2014-09-19
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0117/11/13 ANNUAL RETURN FULL LIST
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-19AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-23AR0117/11/11 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2009-11-19AR0117/11/09 ANNUAL RETURN FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STIRLING / 03/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN / 03/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JONATHAN DRANE / 03/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHALMERS / 03/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR BRYCE MELVILLE
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-20363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-22363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-08288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-03-02288aNEW DIRECTOR APPOINTED
2004-11-18363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288bDIRECTOR RESIGNED
2003-11-20363aRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20363aRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN, EH1 2DP
2001-12-14288cSECRETARY'S PARTICULARS CHANGED
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20363aRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-21363aRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
1999-12-02363aRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-11363aRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-04363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 07/07/97
1997-01-19363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1995-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED
Trademarks
We have not found any records of DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.